Waverton (holdings) Limited
Other business support service activities n.e.c.
Waverton (holdings) Limited contacts: address, phone, fax, email, website, shedule
Address: 15 Canada Square E14 5GL London
Phone: +44-1328 6024597
Fax: +44-1328 6024597
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Waverton (holdings) Limited"? - send email to us!
Registration data Waverton (holdings) Limited
Register date: 1998-09-08
Register number: 03628067
Type of company: Private Limited Company
Get full report form global database UK for Waverton (holdings) LimitedOwner, director, manager of Waverton (holdings) Limited
David John Morgan Director. Address: Canada Square, London, E14 5GL, Uk. DoB: May 1957, British
Lucy Tavener Secretary. Address: Canada Square, London, E14 5GL, Uk. DoB: n\a, British
John Alexander Anderson Director. Address: Canada Square, London, E14 5GL, Uk. DoB: November 1940, British
David Frank Chaplin Director. Address: Canada Square, London, E14 5GL, Uk. DoB: October 1951, British
Mark Hirst Director. Address: St. James's Square, London, SW1Y 4HB. DoB: May 1961, British
Ian Alistair Marsh Director. Address: St. James's Square, London, SW1Y 4HB. DoB: August 1961, British
Clementine Sylvia Hambro Director. Address: 27 St Lukes Mews, London, W11 1DF. DoB: June 1976, British
James Daryl Hambro Director. Address: 15 Elm Park Road, London, SW3 6BP. DoB: March 1949, British
Hannah Elizabeth Marshall Secretary. Address: 22 Reddons Road, Beckenham, Kent, BR3 1LZ. DoB: n\a, British
Hugh John Grootenhuis Director. Address: St James's Square, London, SW1Y 4HB. DoB: April 1958, British
Christopher Rose Director. Address: St James's Square, London, SW1Y 4HB. DoB: July 1960, English
Andrew James Steel Director. Address: Dormers, Hayes Close, Hayes, Kent, BR2 7BZ. DoB: February 1968, British
Richard Alexander Hambro Director. Address: Waverton House, Moreton In Marsh, Gloucestershire, GL56 9TB. DoB: October 1946, British
Lord Anthony Balniel Director. Address: St James's Square, London, SW1Y 4HB. DoB: November 1958, British
Angus Bonsor Director. Address: St James's Square, London, SW1Y 4HB. DoB: February 1947, British
William Alexander Mavourn Francklin Director. Address: St James's Square, London, SW1Y 4HB. DoB: January 1958, British
Geoffrey Leo Alexander Galitzine Director. Address: 6 Elm Bank Gardens, London, SW13 0NT. DoB: May 1949, British
William Van Straubenzee Director. Address: Paultons Square, London, SW3 5DT. DoB: July 1952, British
Ian Colquhoun Marris Director. Address: Croxton 9 Totteridge Common, London, N20 8LR. DoB: September 1938, British
Stuart Walter Mitchell Director. Address: 14 Royal Avenue, London, SW3 4QF. DoB: October 1964, British
Rupert Nicholas Hambro Director. Address: 186 Ebury Street, London, SW1W 8UP. DoB: June 1943, British
Lindsay Anne Keswick Secretary. Address: 110 Petts Wood Road, Petts Wood, Kent, BR5 1LE. DoB: n\a, British
James Daryl Hambro Director. Address: 15 Elm Park Road, London, SW3 6BP. DoB: March 1949, British
Jobs in Waverton (holdings) Limited vacancies. Career and practice on Waverton (holdings) Limited. Working and traineeship
Sorry, now on Waverton (holdings) Limited all vacancies is closed.
Responds for Waverton (holdings) Limited on FaceBook
Read more comments for Waverton (holdings) Limited. Leave a respond Waverton (holdings) Limited in social networks. Waverton (holdings) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Waverton (holdings) Limited on google map
Other similar UK companies as Waverton (holdings) Limited: Ashburton Building Ltd | Pc Mcqueenie Builders Limited | Infiniti Projects Limited | Sprayed Concrete Solutions Limited | Stanley Moffat Limited
03628067 is a company registration number used by Waverton (holdings) Limited. The company was registered as a PLC on 1998-09-08. The company has been operating in this business for 18 years. This business is found at 15 Canada Square in London. The head office area code assigned to this location is E14 5GL. Despite the fact, that recently known as Waverton (holdings) Limited, the name previously was known under a different name. The company was known as Johim (holdings) until 2014-05-13, at which point the name was changed to Charco 736. The final was known as came in 1998-09-22. This business SIC code is 82990 , that means Other business support service activities not elsewhere classified. 2014-09-30 is the last time when the company accounts were reported.
From the data we have gathered, this particular firm was formed in 1998-09-08 and has been run by twenty directors, out of whom three (David John Morgan, John Alexander Anderson and David Frank Chaplin) are still active. In addition, the director's tasks are regularly helped by a secretary - Lucy Tavener, from who was chosen by the following firm in 2010.